TILLING CREATIVE GROUP LIMITED

03447261
76 UPPER NORTH STREET BRIGHTON EAST SUSSEX BN1 3FL

Documents

Documents
Date Category Description Pages
04 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2024 accounts Annual Accounts 10 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 officers Change of particulars for director (Mr Christopher Richard Tilling) 2 Buy now
11 Oct 2023 officers Change of particulars for director (Mr Nicholas Ross Tilling) 2 Buy now
11 Oct 2023 officers Change of particulars for secretary (Mr Christopher Richard Tilling) 1 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2023 officers Change of particulars for director (Mr Christopher Richard Tilling) 2 Buy now
28 Feb 2023 accounts Annual Accounts 11 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 11 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2021 accounts Annual Accounts 11 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Nicholas Ross Tilling) 2 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Christopher Richard Tilling) 2 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 accounts Annual Accounts 10 Buy now
25 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 9 Buy now
13 Nov 2018 resolution Resolution 2 Buy now
13 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2017 accounts Annual Accounts 10 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
22 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2015 capital Return of Allotment of shares 4 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 accounts Annual Accounts 8 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 6 Buy now
29 Oct 2009 officers Change of particulars for director (Nicholas Ross Tilling) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Christopher Richard Tilling) 2 Buy now
19 Mar 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 annual-return Return made up to 09/10/08; full list of members 4 Buy now
24 Jan 2008 annual-return Return made up to 09/10/07; no change of members 7 Buy now
28 Nov 2007 accounts Annual Accounts 4 Buy now
27 Mar 2007 accounts Annual Accounts 4 Buy now
11 Nov 2006 annual-return Return made up to 09/10/06; full list of members 7 Buy now
26 Oct 2005 annual-return Return made up to 09/10/05; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 4 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
01 Oct 2004 accounts Annual Accounts 4 Buy now
28 Jan 2004 accounts Annual Accounts 4 Buy now
30 Oct 2003 annual-return Return made up to 09/10/03; full list of members 7 Buy now
11 Dec 2002 accounts Annual Accounts 4 Buy now
28 Oct 2002 annual-return Return made up to 09/10/02; full list of members 7 Buy now
15 Apr 2002 accounts Annual Accounts 4 Buy now
27 Oct 2001 annual-return Return made up to 09/10/01; full list of members 6 Buy now
27 Oct 2000 annual-return Return made up to 09/10/00; full list of members 6 Buy now
20 Oct 2000 accounts Annual Accounts 3 Buy now
13 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 1999 annual-return Return made up to 09/10/99; full list of members 6 Buy now
14 Sep 1999 accounts Annual Accounts 4 Buy now
29 Oct 1998 annual-return Return made up to 09/10/98; full list of members 6 Buy now
25 Aug 1998 accounts Annual Accounts 4 Buy now
14 Aug 1998 accounts Accounting reference date shortened from 31/10/98 to 31/05/98 1 Buy now
30 Oct 1997 officers New director appointed 2 Buy now
30 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 1997 officers Secretary resigned 1 Buy now
30 Oct 1997 officers Director resigned 1 Buy now
30 Oct 1997 address Registered office changed on 30/10/97 from: 98 high street, thame, oxfordshire OX9 3EH 1 Buy now
27 Oct 1997 capital Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
09 Oct 1997 incorporation Incorporation Company 16 Buy now